Search icon

SACRED BODY MASSAGE, LLC - Florida Company Profile

Company Details

Entity Name: SACRED BODY MASSAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SACRED BODY MASSAGE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2021 (4 years ago)
Document Number: L13000117907
FEI/EIN Number 46-3462412

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4539 S Dale Mabry Hwy, TAMPA, FL, 33611, US
Mail Address: 1718 E 18th ave, Tampa, FL, 33605, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANASTASI SHERRY M Manager 1718 E 18th ave, Tampa, FL, 33605
ANASTASI SHERRY M Agent 1718 E 18th ave, Tampa, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-15 4539 S Dale Mabry Hwy, unit 100, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 1718 E 18th ave, Tampa, FL 33605 -
REINSTATEMENT 2021-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-30 4539 S Dale Mabry Hwy, unit 100, TAMPA, FL 33611 -
REINSTATEMENT 2019-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-08-21 - -
REGISTERED AGENT NAME CHANGED 2015-08-21 ANASTASI, SHERRY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-05-25
REINSTATEMENT 2021-01-12
REINSTATEMENT 2019-10-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-06-08
REINSTATEMENT 2015-08-21
Florida Limited Liability 2013-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3833987309 2020-04-29 0455 PPP 119 south sherrill street,, Tampa, FL, 33609
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-1000
Project Congressional District FL-14
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8115.73
Forgiveness Paid Date 2021-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State